Advanced company searchLink opens in new window

RECOVERYCOOKRIDGE LIMITED

Company number 07093629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2012 L64.04 Dissolution deferment
05 Sep 2012 L64.07 Completion of winding up
03 Jan 2012 COCOMP Order of court to wind up
02 Feb 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 4,653
09 Dec 2010 CH01 Director's details changed for Mr Philip Raymond Pawson on 8 December 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,653
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 4,653
25 Jan 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 November 2010
05 Jan 2010 AP01 Appointment of Mr Philip Raymond Pawson as a director
05 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
05 Jan 2010 AD01 Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 January 2010
02 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)